TOM ASHTON (BOLTON) LIMITED

C/O Beever And Struthers One Express C/O Beever And Struthers One Express, Manchester, M4 5DL, England
StatusACTIVE
Company No.00922336
CategoryPrivate Limited Company
Incorporated15 Nov 1967
Age56 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

TOM ASHTON (BOLTON) LIMITED is an active private limited company with number 00922336. It was incorporated 56 years, 7 months, 1 day ago, on 15 November 1967. The company address is C/O Beever And Struthers One Express C/O Beever And Struthers One Express, Manchester, M4 5DL, England.



Company Fillings

Capital statement capital company with date currency figure

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Capital

Type: SH19

Date: 2024-02-05

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 02 Feb 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 02 Feb 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/01/24

Documents

View document PDF

Resolution

Date: 02 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 29 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Address

Type: AD01

New address: C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL

Change date: 2022-11-25

Old address: C/O Beever and Struthers St Georges House 215-219 Chester Road Manchester M15 4JE

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2022

Action Date: 29 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 29 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 29 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Change account reference date company current extended

Date: 25 Jun 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2009

Action Date: 29 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 22 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AAMD

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/09/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / thomas ashton / 30/08/2008

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sylvia ashton / 30/08/2008

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / sylvia ashton / 30/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/05; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 08 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 20/06/01 from: salmon associates croxley house lloyd street manchester M2 5ND

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/00; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 13 Sep 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AAMD

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 04 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 06 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/98; no change of members

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Address

Type: 287

Description: Registered office changed on 31/05/98 from: croxley house lloyd street manchester M2 5ND

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/97; no change of members

Documents

View document PDF

Legacy

Date: 24 Apr 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/96; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 02/07/96 from: ackerley house roe green worsley manchester M28 4RT

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 04 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 1994

Action Date: 31 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 1993

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/93; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 1993

Category: Address

Type: 287

Description: Registered office changed on 15/11/93 from: 95 chorley road swinton manchester. M27 2AA

Documents

View document PDF

Resolution

Date: 10 Mar 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 1993

Category: Address

Type: 287

Description: Registered office changed on 01/02/93 from: ashton house waterloo street bolton lancashire, BL1 bht

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 1993

Action Date: 31 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 1993

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Legacy

Date: 08 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 29/09/92; no change of members

Documents

View document PDF

Legacy

Date: 06 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 29/09/91; no change of members

Documents

View document PDF

Legacy

Date: 06 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Feb 1991

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 1990

Category: Address

Type: 287

Description: Registered office changed on 06/09/90 from: st. Marys house palace st bolton BL1 2DR

Documents

View document PDF

Legacy

Date: 27 Mar 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Nov 1989

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Nov 1989

Category: Address

Type: 287

Description: Registered office changed on 13/11/89 from: ashton house st georges road bolton BL1 2BW

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 1989

Action Date: 31 Mar 1989

Category: Accounts

Type: AA

Made up date: 1989-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 29/09/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 05/09/88; full list of members

Documents

Accounts with accounts type small

Date: 04 Oct 1988

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 04 Oct 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/10/87; full list of members

Documents

Legacy

Date: 29 Jul 1988

Category: Gazette

Type: AC05

Description: First gazette

Documents

View document PDF


Some Companies

A1 CONTRACTING LIMITED

30 BANKSIDE,OXFORDSHIRE,OX5 1JE

Number:03784889
Status:ACTIVE
Category:Private Limited Company

EARTH WIND & HIRE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10200770
Status:ACTIVE
Category:Private Limited Company

GOORSTONE HOLDINGS LLP

5TH FLOOR, THE TRIANGLE,LONDON,W6 0LG

Number:OC357814
Status:ACTIVE
Category:Limited Liability Partnership

JS STUDIO LLP

C/O GBP ASSOCIATES LLP 6TH FLOOR, AVIATION HOUSE,LONDON,WC2B 6NH

Number:OC345836
Status:ACTIVE
Category:Limited Liability Partnership

MY CREATIVE FILMS LIMITED

39 MULLINER STREET,COVENTRY,CV6 5ET

Number:10369655
Status:ACTIVE
Category:Private Limited Company

NORTHERN TOUCH DESIGN LTD

71 SELBY ROAD,LEEDS,LS25 1LR

Number:11132138
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source